Name: | COMMERCIAL CARPENTRY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1988 (37 years ago) |
Date of dissolution: | 24 Apr 2000 |
Entity Number: | 1281408 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 282 LITCHENFIELD AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 282 LITCHENFIELD AVENUE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
WILLIAM HILL | Chief Executive Officer | 282 LITCHENFIELD AVENUE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-06 | 1993-11-01 | Address | 282 LITCHENFIELD AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1988-08-01 | 1988-09-06 | Address | 242 LITCHFIELD AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000424000444 | 2000-04-24 | CERTIFICATE OF DISSOLUTION | 2000-04-24 |
931101003066 | 1993-11-01 | BIENNIAL STATEMENT | 1993-08-01 |
930614002885 | 1993-06-14 | BIENNIAL STATEMENT | 1992-08-01 |
B681447-2 | 1988-09-06 | CERTIFICATE OF AMENDMENT | 1988-09-06 |
B669024-3 | 1988-08-01 | CERTIFICATE OF INCORPORATION | 1988-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100554583 | 0214700 | 1988-09-28 | 5600 SUNRISE HIGHWAY, SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-10-05 |
Abatement Due Date | 1988-10-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State